Hozzl
Create account
Sign In
Post
Bill Updates - Page 1923
Listed by most recent
Trafficking Survivors Housing Act of 2021
117 S 2049
2 years ago
Fire Department Repayment Act of 2022
117 HR 8035
2 years ago
National Archives and Records Administration (NARA) Modernization Act
117 HR 8665
2 years ago
To designate the facility of the United States Postal Service located at 6401 El Cajon Boulevard in San Diego, California, as the "Susan A. Davis Post Office".
117 HR 9308
2 years ago
FedRAMP Authorization Act
117 HR 8956
2 years ago
To designate the facility of the United States Postal Service located at 396 South California Avenue in West Covina, California, as the "Esteban E. Torres Post Office Building".
117 HR 7832
2 years ago
To designate the facility of the United States Postal Service located at 4770 Eureka Ave in Yorba Linda, California, as the "Cottle Centanni Post Office Building".
117 HR 6631
2 years ago
To designate the facility of the United States Postal Service located at 1550 State Road S-38-211 in Orangeburg, South Carolina, as the "J.I. Washington Post Office Building".
117 HR 5349
2 years ago
National Defense Authorization Act for Fiscal Year 2023
117 HR 7900
2 years ago
Federal Information Security Modernization Act of 2022
117 HR 6497
2 years ago
To designate the facility of the United States Postal Service located at 79125 Corporate Centre Drive in La Quinta, California, as the "Corporal Hunter Lopez Memorial Post Office Building".
117 HR 7988
2 years ago
For the People Act of 2021
117 HR 1
2 years ago
To designate the facility of the United States Postal Service located at 100 3rd Avenue Northwest in Perham, Minnesota, as the "Charles P. Nord Post Office".
117 HR 6220
2 years ago
Inspector General Protection Act
117 HR 23
2 years ago
To designate the facility of the United States Postal Service located at 1400 N Kraemer Blvd. in Placentia, California, as the "PFC Jang Ho Kim Post Office Building".
117 HR 6630
2 years ago
To designate the facility of the United States Postal Service located at 155 Main Avenue West in Winsted, Minnesota, as the "James A. Rogers Jr. Post Office".
117 HR 6221
2 years ago
National Defense Authorization Act for Fiscal Year 2022
117 S 1605
2 years ago
To designate the facility of the United States Postal Service located at 1663 East Date Place in San Bernardino, California, as the "Dr. Margaret B. Hill Post Office Building".
117 HR 6661
2 years ago
To designate the facility of the United States Postal Service located at 651 Business Interstate Highway 35 North Suite 420 in New Braunfels, Texas, as the "Bob Krueger Post Office".
117 HR 8203
2 years ago
To designate the facility of the United States Postal Service located at 333 North Sunrise Way in Palm Springs, California, as the "Chairman Richard Milanovich Post Office".
117 HR 9074
2 years ago
1
...
1921
1922
1923
1924
1925
...
2486